Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAKFIN LIMITED
Company Information for

BAKFIN LIMITED

HAYFIELD COLNE ROAD, GLUSBURN, KEIGHLEY, WEST YORKSHIRE, BD20 8QP,
Company Registration Number
05729211
Private Limited Company
Active

Company Overview

About Bakfin Ltd
BAKFIN LIMITED was founded on 2006-03-03 and has its registered office in Keighley. The organisation's status is listed as "Active". Bakfin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAKFIN LIMITED
 
Legal Registered Office
HAYFIELD COLNE ROAD
GLUSBURN
KEIGHLEY
WEST YORKSHIRE
BD20 8QP
Other companies in B3
 
Filing Information
Company Number 05729211
Company ID Number 05729211
Date formed 2006-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 14:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKFIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAKFIN LIMITED
The following companies were found which have the same name as BAKFIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKFIN (INDIA) LTD E-698 NAKUL PATH LAL KOTHI SCHEME Jaipur Rajasthan STRIKE OFF Company formed on the 1995-06-28
BAKFIN SUPERANNUATION INVESTMENTS PTY LTD Active Company formed on the 2012-03-27

Company Officers of BAKFIN LIMITED

Current Directors
Officer Role Date Appointed
JOAN LESLEY MATTHEWS
Company Secretary 2013-09-05
PAUL ADRIAN WATKINS-BURKE
Director 2015-05-20
DAVID GREGORY WILKINSON
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES STYLES
Director 2015-05-20 2018-06-30
RICHARD ARTHUR ADAMS
Director 2012-07-26 2015-05-20
DAVID GRAINGE HARRISON
Director 2012-07-26 2015-05-20
RICHARD ARTHUR ADAMS
Company Secretary 2012-07-23 2013-09-05
IAN PACKER
Company Secretary 2006-03-03 2012-07-26
JOHN CLARK
Director 2006-03-03 2012-07-26
IAN PACKER
Director 2006-03-03 2012-07-26
DEREK HARRY SHARP
Director 2006-03-03 2012-07-26
PAUL WILLIAMS YATES
Director 2006-03-03 2012-07-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADRIAN WATKINS-BURKE TITGEMEYER (U.K.) LIMITED Director 2017-01-11 CURRENT 1994-12-21 Active
PAUL ADRIAN WATKINS-BURKE BAKER & FINNEMORE LIMITED Director 2014-11-01 CURRENT 1911-07-01 Active
DAVID GREGORY WILKINSON BAKER & FINNEMORE LIMITED Director 2014-11-01 CURRENT 1911-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-06CESSATION OF PAUL ADRIAN WATKINS-BURKE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETRICH LEIFERT
2023-08-29Change of details for Mr Paul Adrian Watkins-Burke as a person with significant control on 2020-09-01
2023-08-23CESSATION OF JOACHIM HEINRICH WILHELM SOMMER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JOACHIM HEINRICH WILHELM SOMMER
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mr Paul Adrian Watkins-Burke on 2021-11-18
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN LESLEY MATTHEWS on 2021-11-18
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-16PSC07CESSATION OF DAVID GREGORY WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 199 Newhall Street Birmingham West Midlands B3 1SN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY WILKINSON
2020-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED DR JOACHIM HEINRICH WILHELM SOMMER
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES STYLES
2018-07-03PSC07CESSATION OF IAN JAMES STYLES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-12AUDAUDITOR'S RESIGNATION
2018-01-12AUDAUDITOR'S RESIGNATION
2017-10-09AUDAUDITOR'S RESIGNATION
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-17AUDAUDITOR'S RESIGNATION
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES STYLES / 17/12/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGORY WILKINSON / 05/11/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2015-06-03AP01DIRECTOR APPOINTED MR IAN JAMES STYLES
2015-06-03AP01DIRECTOR APPOINTED MR DAVID GREGORY WILKINSON
2015-06-03AP01DIRECTOR APPOINTED MR PAUL ADRIAN WATKINS-BURKE
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13MR05All of the property or undertaking has been released from charge for charge number 1
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-06AR0103/03/14 FULL LIST
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ADAMS
2013-09-17AP03SECRETARY APPOINTED MRS JOAN LESLEY MATTHEWS
2013-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-06AR0103/03/13 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MBE RICHARD ARTHUR ADAMS / 03/10/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SHARP
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PACKER
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY IAN PACKER
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YATES
2012-08-03AP01DIRECTOR APPOINTED MBE RICHARD ARTHUR ADAMS
2012-08-03AP01DIRECTOR APPOINTED DAVID GRAINGE HARRISON
2012-08-03AP03SECRETARY APPOINTED RICHARD ARTHUR ADAMS
2012-08-02AUDAUDITOR'S RESIGNATION
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0103/03/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0103/03/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AR0103/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PACKER / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARRY SHARP / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS YATES / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 01/01/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PACKER / 01/01/2010
2010-01-13RES01ADOPT ARTICLES 21/12/2009
2010-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK SHARP / 07/12/2007
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-01225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-26363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27123NC INC ALREADY ADJUSTED 19/07/06
2006-07-27RES04£ NC 10000/100000
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-2788(2)RAD 19/07/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03288bSECRETARY RESIGNED
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAKFIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAKFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-26 ALL of the property or undertaking has been released from charge HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAKFIN LIMITED

Intangible Assets
Patents
We have not found any records of BAKFIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKFIN LIMITED
Trademarks
We have not found any records of BAKFIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKFIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BAKFIN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAKFIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKFIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAKFIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.